Search icon

WONDER DOG LLC - Florida Company Profile

Company Details

Entity Name: WONDER DOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDER DOG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2014 (11 years ago)
Document Number: L14000030308
FEI/EIN Number 46-4898167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 Sligh Blvd, ORLANDO, FL, 32806, US
Mail Address: 1015 Sligh Blvd, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fico Sandra Vice President 1015 Sligh Blvd, ORLANDO, FL, 32806
Waldrop Anna President 1015 Sligh Blvd, ORLANDO, FL, 32806
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026884 DOG DAY AFTERNOON ACTIVE 2014-03-16 2029-12-31 - 1015 SLIGH BLVD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1015 Sligh Blvd, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-03-20 1015 Sligh Blvd, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583788310 2021-01-25 0491 PPS 1015 Sligh Blvd, Orlando, FL, 32806-1028
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126649.47
Loan Approval Amount (current) 126649.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1028
Project Congressional District FL-10
Number of Employees 20
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128457.74
Forgiveness Paid Date 2022-07-06
2913927210 2020-04-16 0491 PPP 1015 SLIGH BLVD, ORLANDO, FL, 32806
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126647.5
Loan Approval Amount (current) 126647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 25
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128417.05
Forgiveness Paid Date 2021-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State